Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIMAC LIMITED
Company Information for

BIMAC LIMITED

THE CORNER HOUSE, 2 HIGH STREET, AYLESFORD, ME20 7BG,
Company Registration Number
03526205
Private Limited Company
Active

Company Overview

About Bimac Ltd
BIMAC LIMITED was founded on 1998-03-12 and has its registered office in Aylesford. The organisation's status is listed as "Active". Bimac Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BIMAC LIMITED
 
Legal Registered Office
THE CORNER HOUSE
2 HIGH STREET
AYLESFORD
ME20 7BG
Other companies in TN4
 
Filing Information
Company Number 03526205
Company ID Number 03526205
Date formed 1998-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB709793689  
Last Datalog update: 2023-10-08 08:02:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIMAC LIMITED
The accountancy firm based at this address is THOMPSON ELPHICK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BIMAC LIMITED
The following companies were found which have the same name as BIMAC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIMAC AAB LLC California Unknown
BIMAC CANADA METALLURGICAL LIMITED 5300 FAIRVIEW STREET P.P. BOX 788 BURLINGTON Ontario L7R3Y7 Dissolved Company formed on the 1979-06-22
BIMAC CANADA INC. 3362 Post Road Oakville Ontario L6H 0Z4 Active Company formed on the 2021-03-25
BIMAC COAL SERVICES, INC. 3135 PROFESSIONAL DR. ANN ARBOR Michigan 48104 UNKNOWN Company formed on the 0000-00-00
BIMAC CONSULT LIMITED 382 Milwards Harlow ESSEX CM19 4SP Active - Proposal to Strike off Company formed on the 2011-10-10
BIMAC INC Delaware Unknown
BIMAC INC RHode Island Unknown
BIMAC INC Arkansas Unknown
BIMAC INCORPORATED California Unknown
BIMAC KONISHI LP California Unknown
BIMAC LEASING CORP. 2700 KETTERING TWR - DAYTON OH 45423 Active Company formed on the 1990-10-02
BIMAC LIMITED Active Company formed on the 1982-12-06
BIMAC LINK LLC California Unknown
BIMAC LITHO LLC New Jersey Unknown
BIMAC LLC 2700 KETTERING TWR - DAYTON OH 45423 Active Company formed on the 2005-01-01
BIMAC PARTNERS LLC California Unknown
BIMAC PRODUCTIONS, INC. 186 NASSAU DRIVE NASSAU ALBERTSON NEW YORK 11507 Active Company formed on the 2009-11-25
BIMAC PTY LTD QLD 4650 Dissolved Company formed on the 2000-12-22
BIMAC SDN. BHD. Active
BIMAC SOLUTIONS LIMITED Dissolved Company formed on the 2000-12-08

Company Officers of BIMAC LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER BOSQUILLON DE JENLIS
Director 2003-01-01
JACQUES HUBERT ANTOINE MEYS
Director 2009-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
PERRYS SECRETARIES LIMITED
Company Secretary 2010-01-04 2018-05-11
PERRYS CHARTERED ACCOUNTANTS
Company Secretary 2003-03-21 2010-01-04
EVGUENIIA KARPENKO
Director 2003-03-21 2009-05-04
DELAWARE MANAGEMENT COMPANY LIMITED
Company Secretary 2002-02-01 2003-03-21
THOMAS GEORGE MAUGER DE GARIS
Director 1998-07-01 2003-01-01
DAVID GRAHAM WYATT
Director 1998-07-01 2003-01-01
WALBROOK COMPANY SERVICES LIMITED
Company Secretary 1998-03-12 2002-02-01
PHILIP MARK CROSHAW
Nominated Director 1998-03-12 1998-07-01
JAMES WILLIAM GRASSICK
Director 1998-03-12 1998-07-01
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1998-03-12 1998-03-12
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1998-03-12 1998-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER BOSQUILLON DE JENLIS GICERS UK LIMITED Director 2003-01-01 CURRENT 1998-09-21 Active
JACQUES HUBERT ANTOINE MEYS EUROPEAN FOOD SUPPLIERS LIMITED Director 2015-02-24 CURRENT 1997-06-03 Active
JACQUES HUBERT ANTOINE MEYS CARROUSEL INVESTMENTS LIMITED Director 2014-06-13 CURRENT 2014-06-13 Dissolved 2016-06-28
JACQUES HUBERT ANTOINE MEYS GARELAND LIMITED Director 2014-04-24 CURRENT 2014-04-24 Dissolved 2016-06-28
JACQUES HUBERT ANTOINE MEYS BOUBA LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS SERVEQUIP ENTERPRISES LIMITED Director 2010-07-06 CURRENT 1987-12-11 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS GOLDEN GLOBE LIMITED Director 2010-01-26 CURRENT 2007-03-09 Active
JACQUES HUBERT ANTOINE MEYS ORION OIL LIMITED Director 2008-05-07 CURRENT 2008-05-07 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS SISCO SERVICES LIMITED Director 2007-11-16 CURRENT 2007-08-02 Active
JACQUES HUBERT ANTOINE MEYS RNT CONSULTANCY LIMITED Director 2005-06-30 CURRENT 2005-02-14 Dissolved 2013-08-20
JACQUES HUBERT ANTOINE MEYS LASKOIL LIMITED Director 2004-12-06 CURRENT 2004-10-05 Active
JACQUES HUBERT ANTOINE MEYS BILFORD INVESTMENTS LIMITED Director 2003-09-24 CURRENT 2003-09-24 Active
JACQUES HUBERT ANTOINE MEYS ARIELLE COMPANY LIMITED Director 2003-09-24 CURRENT 2003-09-24 Active
JACQUES HUBERT ANTOINE MEYS SPEZIA CONSULTANTS METALS LIMITED Director 2002-07-17 CURRENT 2002-07-12 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS GREYFOX CONSULTANCY LIMITED Director 2002-02-05 CURRENT 2001-09-24 Active
JACQUES HUBERT ANTOINE MEYS EVN LIMITED Director 2001-12-19 CURRENT 2001-12-13 Active
JACQUES HUBERT ANTOINE MEYS ATHENA FINANCE (UK) LIMITED Director 2000-08-04 CURRENT 2000-08-04 Dissolved 2015-06-02
JACQUES HUBERT ANTOINE MEYS WISHSTAND LIMITED Director 2000-02-23 CURRENT 2000-02-02 Active
JACQUES HUBERT ANTOINE MEYS CHEMPROD LIMITED Director 1999-10-13 CURRENT 1999-10-13 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS KATEVEND LIMITED Director 1999-09-24 CURRENT 1999-08-24 Active
JACQUES HUBERT ANTOINE MEYS ITALGET DEVELOPMENT & CONSTRUCTORS LIMITED Director 1999-07-12 CURRENT 1999-07-12 Dissolved 2016-01-19
JACQUES HUBERT ANTOINE MEYS POLARTRADE LIMITED Director 1999-07-12 CURRENT 1999-07-12 Dissolved 2016-05-31
JACQUES HUBERT ANTOINE MEYS COMSEC PRODUCTS LIMITED Director 1999-02-04 CURRENT 1998-12-29 Active
JACQUES HUBERT ANTOINE MEYS INTERSOLD LIMITED Director 1999-01-26 CURRENT 1998-03-03 Active
JACQUES HUBERT ANTOINE MEYS LEWISHOME LIMITED Director 1998-07-15 CURRENT 1998-04-08 Active
JACQUES HUBERT ANTOINE MEYS DAKU LIMITED Director 1998-06-30 CURRENT 1983-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-24CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-03-16AP01DIRECTOR APPOINTED MR IAN RICHARD ELPHICK
2022-03-16AP01DIRECTOR APPOINTED MR IAN RICHARD ELPHICK
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-08-12CH01Director's details changed for Mr Christophe Bosquillon De Jenlis on 2021-08-01
2021-04-06PSC04Change of details for Mr Christophe Bosquillon De Jenlis as a person with significant control on 2021-01-02
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27CH01Director's details changed for Mr Christophe Bosquillon De Jenlis on 2020-07-24
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2020-03-23PSC04Change of details for Mr Christophe Bosquillon De Jenlis as a person with significant control on 2020-03-16
2020-03-23CH01Director's details changed for Mr Christophe Bosquillon De Jenlis on 2020-03-16
2019-12-24DISS40Compulsory strike-off action has been discontinued
2019-12-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-04-02CH01Director's details changed for Christopher Bosquillon De Jenlis on 2019-03-28
2019-04-02PSC04Change of details for Mr Christophe Bosquillon De Jenlis as a person with significant control on 2019-03-28
2019-04-01PSC04Change of details for Christopher Bosquillon De Jenlis as a person with significant control on 2019-03-29
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES HUBERT ANTOINE MEYS
2018-12-19DISS40Compulsory strike-off action has been discontinued
2018-12-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-15AP04Appointment of Parfigroup Uk Limited as company secretary on 2018-08-15
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2018-05-11TM02APPOINTMENT TERMINATED, SECRETARY PERRYS SECRETARIES LIMITED
2018-05-11PSC04PSC'S CHANGE OF PARTICULARS / CHRISTOPHER BOSQUILLON DE JENLIS / 19/04/2018
2018-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOSQUILLON DE JENLIS / 24/04/2018
2018-05-11PSC04PSC'S CHANGE OF PARTICULARS / CHRISTOPHER BOSQUILLON DE JENLIS / 16/04/2018
2018-05-11TM02APPOINTMENT TERMINATED, SECRETARY PERRYS SECRETARIES LIMITED
2018-05-11PSC04PSC'S CHANGE OF PARTICULARS / CHRISTOPHER BOSQUILLON DE JENLIS / 19/04/2018
2018-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOSQUILLON DE JENLIS / 24/04/2018
2018-05-11PSC04PSC'S CHANGE OF PARTICULARS / CHRISTOPHER BOSQUILLON DE JENLIS / 16/04/2018
2018-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/18 FROM 32-34 Saint Johns Road Tunbridge Wells Kent TN4 9NT
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-17AR0112/03/16 ANNUAL RETURN FULL LIST
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-20AR0112/03/15 ANNUAL RETURN FULL LIST
2014-08-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-27AR0112/03/14 ANNUAL RETURN FULL LIST
2013-04-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-20AR0112/03/13 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-12AR0112/03/12 ANNUAL RETURN FULL LIST
2011-09-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-26AR0112/03/11 ANNUAL RETURN FULL LIST
2011-04-26CH01Director's details changed for Christopher Bosquillon De Jenlis on 2011-03-12
2010-08-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-04AR0112/03/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOSQUILLON DE JENLIS / 12/03/2010
2010-06-03AP04CORPORATE SECRETARY APPOINTED PERRYS SECRETARIES LIMITED
2010-06-03TM02APPOINTMENT TERMINATED, SECRETARY PERRYS CHARTERED ACCOUNTANTS
2009-08-26288aDIRECTOR APPOINTED JACQUES MEYS
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR EVGUENIIA KARPENKO
2009-08-12AA31/12/08 TOTAL EXEMPTION FULL
2009-04-06363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-10-13AA31/12/07 TOTAL EXEMPTION FULL
2008-05-09363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-10363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-28363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-04-28288cDIRECTOR'S PARTICULARS CHANGED
2006-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-07244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-21363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-25244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-05363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-05288aNEW DIRECTOR APPOINTED
2003-06-03288aNEW SECRETARY APPOINTED
2003-05-30287REGISTERED OFFICE CHANGED ON 30/05/03 FROM: TRYM LODGE 1 HENBURY ROAD WESTBURY ON TRYM BRISTOL BS9 3HQ
2003-05-30288bSECRETARY RESIGNED
2003-03-24363aRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-03-10244DELIVERY EXT'D 3 MTH 31/12/02
2003-03-08288aNEW DIRECTOR APPOINTED
2003-03-08288bDIRECTOR RESIGNED
2003-03-08288bDIRECTOR RESIGNED
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2003-01-09287REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 34 HIGH STREET WESTBURY ON TRYM BRISTOL AVON BS9 3DZ
2002-12-20288cSECRETARY'S PARTICULARS CHANGED
2002-07-29244DELIVERY EXT'D 3 MTH 31/12/01
2002-04-19363aRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2002-03-26288bSECRETARY RESIGNED
2002-03-26288aNEW SECRETARY APPOINTED
2002-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-09-03244DELIVERY EXT'D 3 MTH 31/12/00
2001-05-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-03-28363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2000-10-10244DELIVERY EXT'D 3 MTH 31/12/99
2000-04-19AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-03-22363sRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
1999-09-15244DELIVERY EXT'D 3 MTH 31/12/98
1999-04-09287REGISTERED OFFICE CHANGED ON 09/04/99 FROM: 49 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3ED
1999-03-24363sRETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS
1998-07-27288bDIRECTOR RESIGNED
1998-07-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BIMAC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIMAC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIMAC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIMAC LIMITED

Intangible Assets
Patents
We have not found any records of BIMAC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIMAC LIMITED
Trademarks
We have not found any records of BIMAC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIMAC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BIMAC LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BIMAC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIMAC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIMAC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.